Search icon

SYSTEMS TECHNOLOGY ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SYSTEMS TECHNOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS TECHNOLOGY ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1966 (59 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 305412
FEI/EIN Number 540802071

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12226 TRISKETT RD, CLEVELAND, OH, 44111, US
Mail Address: 12226 TRISKETT RD, CLEVELAND, OH, 44111, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYSTEMS TECHNOLOGY ASSOCIATES, INC., NEW YORK 980338 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
756824 14 BRYANT COURT, STERLING, VA, 22170 14 BRYANT COURT, STERLING, VA, 22170 7034718000

Filings since 1997-06-23

Form type 8-K
File number 000-13920
Filing date 1997-06-23
Reporting date 1997-06-20

Filings since 1997-06-13

Form type 10-Q
File number 000-13920
Filing date 1997-06-13
Reporting date 1997-02-28

Filings since 1997-06-13

Form type 10-Q
File number 000-13920
Filing date 1997-06-13
Reporting date 1996-11-30

Filings since 1997-06-10

Form type 10-K/A
File number 000-13920
Filing date 1997-06-10
Reporting date 1996-05-31

Filings since 1997-06-04

Form type 10-K
File number 000-13920
Filing date 1997-06-04
Reporting date 1996-05-31

Filings since 1996-10-22

Form type 8-K
File number 000-13920
Filing date 1996-10-22
Reporting date 1996-10-22

Filings since 1996-10-21

Form type 10-Q
File number 000-13920
Filing date 1996-10-21
Reporting date 1996-08-31

Filings since 1996-08-30

Form type NT 10-K
File number 000-13920
Filing date 1996-08-30
Reporting date 1996-05-31

Filings since 1996-08-21

Form type 10-Q
File number 000-13920
Filing date 1996-08-21
Reporting date 1996-02-29

Filings since 1996-08-21

Form type 8-K
File number 000-13920
Filing date 1996-08-21
Reporting date 1996-08-20

Filings since 1996-08-09

Form type 8-K
File number 000-13920
Filing date 1996-08-09
Reporting date 1996-08-07

Filings since 1996-07-31

Form type 8-K
File number 000-13920
Filing date 1996-07-31
Reporting date 1996-07-30

Filings since 1996-02-05

Form type 10-Q
File number 000-13920
Filing date 1996-02-05
Reporting date 1995-11-30

Filings since 1996-01-12

Form type 10-K405
File number 000-13920
Filing date 1996-01-12
Reporting date 1995-05-31

Filings since 1995-10-31

Form type 10-Q
File number 000-13920
Filing date 1995-10-31
Reporting date 1995-08-31

Key Officers & Management

Name Role Address
SCOTT CARLYN Chairman 2341 OLD TRAIL DR, RESTON, VA, 20191
SCOTT KATHERINE Director 2341 OLD TRAIL DR, RESTON, VA, 20191
BARBARA BERG Treasurer 10929 Grover Ave NW, Maple Lake, MN, 55358
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 12226 TRISKETT RD, CLEVELAND, OH 44111 -
CHANGE OF MAILING ADDRESS 2010-01-07 12226 TRISKETT RD, CLEVELAND, OH 44111 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-02-18 C T CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1990-10-03 - -
AMENDMENT 1984-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2015-07-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State